Harrogate
North Yorkshire
HG1 4EL
Secretary Name | James William Horner |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 2003(76 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bryan Lodge Moor Lane Arkendale Knaresborough North Yorkshire HG5 0QU |
Director Name | Trevor Watson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2005(78 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Technical Director |
Country of Residence | Gb-Eng |
Correspondence Address | 77 Green Lane Harrogate North Yorkshire HG2 9LN |
Director Name | Gerald Williams |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2007(79 years, 8 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Correspondence Address | 1 New Row Boroughbridge North Yorkshire YO51 9AX |
Director Name | Nicholas Alan Birch |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(64 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 06 September 2003) |
Role | Company Director |
Correspondence Address | Birchfield Farmhouse Summerbridge Harrogate HG3 4JS |
Director Name | Walter Alan Birch |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(64 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 November 2009) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Felliscliffe House White Wall Lane Felliscliffe Harrogate North Yorkshire HG3 2JZ |
Director Name | Michael Wilkinson Fryer |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(64 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 1999) |
Role | Company Accountant |
Correspondence Address | 6 Castle Close Killinghall Harrogate North Yorkshire HG3 2DX |
Director Name | Frederick Pearce Hemming |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(64 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 1999) |
Role | Contract Director |
Correspondence Address | 4 Boroughbridge Road Bishop Monkton Harrogate North Yorkshire HG3 3QN |
Director Name | Donald Marsland |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(64 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1995) |
Role | Managing Director |
Correspondence Address | The Bungalow South Stainley Harrogate North Yorkshire HG3 3BM |
Secretary Name | Mr William George Convery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(64 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 32 Masham Road Bedale North Yorkshire DL8 2AE |
Director Name | Anthony Charles Rogers |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(67 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Drakes Close Huntington York North Yorkshire YO32 9GN |
Secretary Name | Anthony Charles Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(67 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Drakes Close Huntington York North Yorkshire YO32 9GN |
Secretary Name | Nicholas Alan Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(68 years after company formation) |
Appointment Duration | 8 years (resigned 06 September 2003) |
Role | Company Director |
Correspondence Address | Birchfield Farmhouse Summerbridge Harrogate HG3 4JS |
Director Name | Alistair Hugh Campbell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(72 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2008) |
Role | Managing Director |
Correspondence Address | Garth House Newby Wiske Northallerton North Yorkshire DL7 9ET |
Registered Address | Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2008 |
---|---|
Gross Profit | £1,462,954 |
Net Worth | £1,723,204 |
Cash | £10,551 |
Current Liabilities | £1,499,980 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Next Accounts Due | 30 January 2010 (overdue) |
Accounts Category | Medium |
Accounts Year End | 30 March |
Next Return Due | 12 April 2017 (overdue) |
---|
16 January 2017 | Insolvency:form 4.40 (1 page) |
---|---|
16 January 2017 | Insolvency:form 4.40 (1 page) |
12 January 2016 | Restoration by order of the court (3 pages) |
12 January 2016 | Restoration by order of the court (3 pages) |
22 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2015 | Final Gazette dissolved following liquidation (1 page) |
22 April 2015 | Final Gazette dissolved following liquidation (1 page) |
22 January 2015 | Liquidators' statement of receipts and payments to 14 January 2015 (18 pages) |
22 January 2015 | Liquidators statement of receipts and payments to 14 January 2015 (18 pages) |
22 January 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
22 January 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
22 January 2015 | Liquidators' statement of receipts and payments to 14 January 2015 (18 pages) |
13 November 2014 | Liquidators statement of receipts and payments to 27 October 2014 (18 pages) |
13 November 2014 | Liquidators' statement of receipts and payments to 27 October 2014 (18 pages) |
13 November 2014 | Liquidators' statement of receipts and payments to 27 October 2014 (18 pages) |
5 November 2013 | Liquidators statement of receipts and payments to 27 October 2013 (17 pages) |
5 November 2013 | Liquidators' statement of receipts and payments to 27 October 2013 (17 pages) |
5 November 2013 | Liquidators' statement of receipts and payments to 27 October 2013 (17 pages) |
6 November 2012 | Liquidators' statement of receipts and payments to 27 October 2012 (14 pages) |
6 November 2012 | Liquidators' statement of receipts and payments to 27 October 2012 (14 pages) |
6 November 2012 | Liquidators statement of receipts and payments to 27 October 2012 (14 pages) |
14 May 2012 | Liquidators' statement of receipts and payments to 27 April 2012 (5 pages) |
14 May 2012 | Liquidators statement of receipts and payments to 27 April 2012 (5 pages) |
14 May 2012 | Liquidators' statement of receipts and payments to 27 April 2012 (5 pages) |
20 December 2011 | Liquidators' statement of receipts and payments to 27 October 2011 (5 pages) |
20 December 2011 | Liquidators' statement of receipts and payments to 27 October 2011 (5 pages) |
20 December 2011 | Liquidators statement of receipts and payments to 27 October 2011 (5 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 October 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
28 October 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
27 September 2010 | Court order insolvency:replacement of liquidator (4 pages) |
27 September 2010 | Notice of appointment of replacement/additional administrator (1 page) |
27 September 2010 | (1 page) |
27 September 2010 | Court order insolvency:replacement of liquidator (4 pages) |
27 September 2010 | Notice of appointment of replacement/additional administrator (1 page) |
21 May 2010 | Administrator's progress report to 3 May 2010 (11 pages) |
21 May 2010 | Administrator's progress report to 3 May 2010 (11 pages) |
21 May 2010 | Administrator's progress report to 3 May 2010 (11 pages) |
11 January 2010 | Result of meeting of creditors (2 pages) |
11 January 2010 | Result of meeting of creditors (2 pages) |
19 December 2009 | Statement of administrator's proposal (36 pages) |
19 December 2009 | Statement of administrator's proposal (36 pages) |
17 December 2009 | Company name changed J.W.taylor,LIMITED\certificate issued on 17/12/09
|
17 December 2009 | Company name changed J.W.taylor,LIMITED\certificate issued on 17/12/09
|
17 December 2009 | Change of name notice (2 pages) |
17 December 2009 | Change of name notice (2 pages) |
26 November 2009 | Statement of affairs with form 2.14B (13 pages) |
26 November 2009 | Statement of affairs with form 2.14B (13 pages) |
14 November 2009 | Appointment of an administrator (1 page) |
14 November 2009 | Appointment of an administrator (1 page) |
12 November 2009 | Registered office address changed from J W Taylor Ltd Ripon Road Harrogate North Yorkshire HG1 2BT on 12 November 2009 (2 pages) |
12 November 2009 | Registered office address changed from J W Taylor Ltd Ripon Road Harrogate North Yorkshire HG1 2BT on 12 November 2009 (2 pages) |
5 November 2009 | Termination of appointment of Walter Birch as a director (1 page) |
5 November 2009 | Termination of appointment of Walter Birch as a director (1 page) |
29 April 2009 | Appointment terminated director alistair campbell (1 page) |
29 April 2009 | Appointment terminated director alistair campbell (1 page) |
29 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
29 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
29 January 2009 | Accounts made up to 31 March 2008 (21 pages) |
29 January 2009 | Accounts made up to 31 March 2008 (21 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 April 2008 | Return made up to 29/03/08; full list of members (5 pages) |
18 April 2008 | Return made up to 29/03/08; full list of members (5 pages) |
5 March 2008 | Director appointed gerald williams (2 pages) |
5 March 2008 | Director appointed gerald williams (2 pages) |
30 September 2007 | Accounting reference date extended from 30/09/07 to 30/03/08 (1 page) |
30 September 2007 | Accounting reference date extended from 30/09/07 to 30/03/08 (1 page) |
8 May 2007 | Return made up to 29/03/07; full list of members (9 pages) |
8 May 2007 | Return made up to 29/03/07; full list of members (9 pages) |
28 April 2007 | Accounts made up to 30 September 2006 (20 pages) |
28 April 2007 | Accounts made up to 30 September 2006 (20 pages) |
17 May 2006 | Accounts made up to 30 September 2005 (22 pages) |
17 May 2006 | Accounts made up to 30 September 2005 (22 pages) |
3 May 2006 | Return made up to 29/03/06; full list of members
|
3 May 2006 | Return made up to 29/03/06; full list of members
|
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
14 June 2005 | Full accounts made up to 30 September 2004 (23 pages) |
14 June 2005 | Full accounts made up to 30 September 2004 (23 pages) |
14 April 2005 | Return made up to 29/03/05; full list of members
|
14 April 2005 | Return made up to 29/03/05; full list of members
|
23 June 2004 | Full accounts made up to 30 September 2003 (21 pages) |
23 June 2004 | Full accounts made up to 30 September 2003 (21 pages) |
24 May 2004 | Return made up to 29/03/04; full list of members (9 pages) |
24 May 2004 | Return made up to 29/03/04; full list of members (9 pages) |
21 January 2004 | Secretary resigned;director resigned (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: montpellier house cold bath road harrogate north yorkshire HG2 0NQ (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: montpellier house cold bath road harrogate north yorkshire HG2 0NQ (1 page) |
21 January 2004 | Secretary resigned;director resigned (1 page) |
17 April 2003 | Return made up to 29/03/03; full list of members
|
17 April 2003 | Return made up to 29/03/03; full list of members
|
2 April 2003 | Full accounts made up to 30 September 2002 (20 pages) |
2 April 2003 | Full accounts made up to 30 September 2002 (20 pages) |
2 May 2002 | Return made up to 29/03/02; full list of members (8 pages) |
2 May 2002 | Return made up to 29/03/02; full list of members (8 pages) |
12 March 2002 | Full accounts made up to 30 September 2001 (19 pages) |
12 March 2002 | Full accounts made up to 30 September 2001 (19 pages) |
7 June 2001 | Full accounts made up to 30 September 2000 (17 pages) |
7 June 2001 | Full accounts made up to 30 September 2000 (17 pages) |
2 May 2001 | Return made up to 29/03/01; full list of members (9 pages) |
2 May 2001 | Return made up to 29/03/01; full list of members (9 pages) |
30 June 2000 | Full accounts made up to 30 September 1999 (17 pages) |
30 June 2000 | Full accounts made up to 30 September 1999 (17 pages) |
9 June 2000 | Ad 17/06/99--------- £ si 89500@1 (4 pages) |
9 June 2000 | Ad 17/06/99--------- £ si 89500@1 (4 pages) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | New director appointed (3 pages) |
14 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
14 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
28 July 1999 | Resolutions
|
28 July 1999 | Particulars of contract relating to shares (4 pages) |
28 July 1999 | Particulars of contract relating to shares (4 pages) |
28 July 1999 | Nc inc already adjusted 05/01/99 (1 page) |
28 July 1999 | Nc inc already adjusted 05/01/99 (1 page) |
28 July 1999 | Resolutions
|
21 April 1999 | Return made up to 29/03/99; no change of members (8 pages) |
21 April 1999 | Return made up to 29/03/99; no change of members (8 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
19 March 1999 | Full accounts made up to 30 September 1998 (17 pages) |
19 March 1999 | Full accounts made up to 30 September 1998 (17 pages) |
15 May 1998 | Return made up to 29/03/98; full list of members (8 pages) |
15 May 1998 | Return made up to 29/03/98; full list of members (8 pages) |
7 April 1998 | Full accounts made up to 30 September 1997 (16 pages) |
7 April 1998 | Full accounts made up to 30 September 1997 (16 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
20 May 1997 | Full accounts made up to 30 September 1996 (16 pages) |
20 May 1997 | Full accounts made up to 30 September 1996 (16 pages) |
15 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
15 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
27 February 1997 | Registered office changed on 27/02/97 from: ripon road harrogate HG1 2BT (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: ripon road harrogate HG1 2BT (1 page) |
23 June 1996 | Return made up to 29/03/96; full list of members (10 pages) |
23 June 1996 | Return made up to 29/03/96; full list of members (10 pages) |
23 June 1996 | Director resigned (1 page) |
23 June 1996 | Director resigned (1 page) |
7 June 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
7 June 1996 | New secretary appointed (1 page) |
7 June 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
7 June 1996 | New secretary appointed (1 page) |
30 May 1996 | Full accounts made up to 30 September 1995 (11 pages) |
30 May 1996 | Full accounts made up to 30 September 1995 (11 pages) |
10 May 1996 | New secretary appointed (2 pages) |
10 May 1996 | New secretary appointed (2 pages) |
7 September 1995 | Secretary resigned (1 page) |
7 September 1995 | Secretary resigned (1 page) |
1 August 1995 | Full accounts made up to 30 September 1994 (16 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (16 pages) |
7 June 1995 | Return made up to 29/03/95; no change of members
|
7 June 1995 | Return made up to 29/03/95; no change of members
|
7 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
7 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
15 September 1967 | Resolutions
|
15 September 1967 | Resolutions
|
1 September 1927 | Incorporation (23 pages) |
1 September 1927 | Incorporation (23 pages) |